SH01 |
Statement of Capital on 2023-12-11: 10.25 GBP
filed on: 5th, March 2024
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2023-12-19: 10.45 GBP
filed on: 19th, February 2024
|
capital |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-12-10
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 3rd, January 2024
|
accounts |
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, December 2023
|
incorporation |
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-21
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-01
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 9th, July 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-04-21
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 6th, December 2019
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-21
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, August 2018
|
resolution |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 2018-07-16: 9.65 GBP
filed on: 6th, August 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-21
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address 62 Leadside Road Aberdeen AB25 1TW. Change occurred on 2017-05-29. Company's previous address: 62 First Floor, Leadside House 62 Leadside Road Aberdeen AB25 1TW Scotland.
filed on: 29th, May 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-13: 8.85 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, January 2017
|
resolution |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2017
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 16th, January 2017
|
accounts |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016-12-12
filed on: 5th, January 2017
|
capital |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 16th, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5038670001, created on 2016-12-13
filed on: 14th, December 2016
|
mortgage |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2016-09-23: 7.00 GBP
filed on: 12th, December 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 62 First Floor, Leadside House 62 Leadside Road Aberdeen AB25 1TW. Change occurred on 2016-11-23. Company's previous address: 12a Albyn Grove Aberdeen AB10 6SQ United Kingdom.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 19th, May 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2015
|
incorporation |
|
SH01 |
Statement of Capital on 2015-04-21: 2.00 GBP
|
capital |
|